About

Registered Number: 03805736
Date of Incorporation: 12/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Sulstons Industrial Estate, Stoke Road, Aylesbury, Bucks, HP21 7TE

 

Based in Aylesbury, 3 Counties Timber & Building Supplies Ltd was founded on 12 July 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at 3 Counties Timber & Building Supplies Ltd. The companies directors are listed as Garrad, Julie, Garrad, Stephen Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRAD, Stephen Richard 12 July 1999 08 February 2007 1
Secretary Name Appointed Resigned Total Appointments
GARRAD, Julie 12 July 1999 08 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 July 2015
MR01 - N/A 24 March 2015
SH01 - Return of Allotment of shares 17 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 17 July 2013
SH01 - Return of Allotment of shares 25 June 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
AR01 - Annual Return 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AA - Annual Accounts 23 August 2012
RESOLUTIONS - N/A 11 June 2012
CC04 - Statement of companies objects 11 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 25 September 2010
SH01 - Return of Allotment of shares 21 September 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 08 February 2008
CERTNM - Change of name certificate 31 December 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 December 2007
363s - Annual Return 17 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
225 - Change of Accounting Reference Date 02 July 2007
287 - Change in situation or address of Registered Office 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 21 August 2006
395 - Particulars of a mortgage or charge 04 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
363s - Annual Return 22 July 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 16 June 2003
AA - Annual Accounts 28 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 08 July 2002
363s - Annual Return 01 August 2001
225 - Change of Accounting Reference Date 03 April 2001
RESOLUTIONS - N/A 14 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 11 September 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

Legal charge 28 March 2013 Outstanding

N/A

Debenture 16 August 2007 Outstanding

N/A

Rent deposit deed 08 February 2007 Outstanding

N/A

Debenture 02 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.